HomeMy WebLinkAbout1954/05/10 - ADMIN - Minutes - City Council - Regular 262 May 10, 1954
0
REGULAR MEETING MAY 10, 1954
A regular meeting of the Village Council was called to order by Mayor R. C.
Fernstrom at 8:06 P. M.
Invocation was given by Reverend Einar Martinson of Union Congregational
Church.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Clerk Justad
Mayor Fernstrom
Also present was Village Attorney, Edmund T. Montgomery.
Verified Claims
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
verified claims were approved, and the Mayor and Clerk were authorized to issue war-
rants covering same, by the following roll call vote: Trustee Bolrmgren, yea;
Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Fernstrom, 'yea:
A. Anderson 180.00 Elizabeth Ash 50.00
Rollin P. Briggs 184.80 J. Brockman 169.20
Joseph J. Buchl 129.60 Leo Burns 169.40
W. Bushway 77.12 Betty Caldwell 113.96
Dorothy Chase 106.00 B. F. Cihoski 236.78
John Connery 149.65 Thomas Connery 158.40
Norman Crosby 183.40 H. E. Dahlin 180.40
Winifred L. Damm 2.00 Al Donahue 186.55
D. Edwards 190.55 N. H. Epstein 176.00
E. Ferch 187.78 Alfred Formo 158.40
Ellsworth Frank 184.80 D. Freiborg 187.78
H. Freiborg 219.45 Donald Gallaway 190.80
George Gibson 100.80 Henry Girard 184.80
Donald Glassing 72.45 Roy Hansen 84.00
B. Jensen 189.18 Alvera Johnson 21.41
J. 0. Johnson 222.60 C. W. Jones 180.40
Earl Jones 180.40 Walter Jungblut 165.00
Dickman Knutson .193«60 A. Korbel 184.80
Vernice Larson 29.13 R. Lea 206.00
Edward Lemke 158.40 E. R. Ludwig 81.00
G. Mack 249.38 Carlisle Madson 202.40
Vance Marfell 192.68 Walter Mark 158.40
M. R. Markuson 85.10 Omar Mc Gary 28.80
0. R. Mc Gary 49.95 L. Mc Nellis 219.45
Carl Miller 246.40 Wm. Albert Newstrom 42.00
R. Nordstrom 255.68 H. Nygaard 195.39
E. Omestad 182.70 P. P. Persyk 182.70
A. Petersen 99.90 Donna Prentice 16.15
R. Pykal 201.65 W. Reid 252.53
William A. Reiners 171.90 C. F. Rihl 345.60
F. J. Sadilek 203.00 Donald Senander 169.40
Richard Senander 137.40 Gilbert M. Senst 108.00
F. Sewall 184.05 Richard Shinn 180.40
Donald T. Sorensen 228.80 Fred Stimson 180.40
G. Ten Eyck 189.16 Le Roy Theis 165.00
Thomas Theis 158.40 Vernon Tollefsrud 158.40
G. Vita 206.00 Donald Voss 169.20
Ed Werner 33.60 E. Whipps 206.00
E. Williams 204.43 Frederick Williams 202.95
Lois E. Williams 18.75 James J. Zalusky 184.80
B. Zila 285.60
Associated Agency (Shursen) 95.31 Baldwin Supply 11.88
It 11 11 39.01 It 11 3.00
Behning Hardware 26.35 Ole Bergerson 50.00
It it 2.00 Boyer-Gilfillan Motor Co. 33.07
Wm. Bros Boiler & Mfg. Co. 22.35 Brown Photo Company 49.23
it it it 11 if 180.00 The Central NW Nat'l. Bank 52.50
C. Ed Christy .70 R. B. Connery 23.00
if it It 24.56 W. L. Cooper 41.40
Dahlberg Brothers, Inc. 5.57 H. W. Darby, M. D. 80.00
Freelands Food Market 2.25 General Trading Company 36.64
May 10, 1954 263
Verified Claims, Continued
General Trading Company 6.30 J. V. Gleason 670.89
It it it 1.20 B. F. Goodrich 11.40
Goodyear Service Stores 68.88 Erwin Gross 35.40
Hennepin-Lake Stationers 77.65 Jessing Paint Company 20.30
" it It 125.00 Kay Motors, Inc. 13.00
Keller Brothers 21.50 Landers-Norblom-Christenson 111.10
Lee-Bo Office Supply Company 14.86 Leef Brothers, Inc. 1.00
Herbert P. Lefler 65.00 Walter Mark 49.21
Master Cleaning Service 297.84 Miller-Davis Company 16.50
Mine Safety Appliance Co. 181.73 " " It 118.90
Minneapolis- Blue Printing Co. 2.80 if !' it 4.50
Minneapolis City Treasurer 10.50 It " If 1.62
Minneapolis Glass Company 25.28 It " it 14.19
Minnesota Bearing Company 10.97 If " " 87.35
Mueller Company 257.46 it " " 1.50
Norris Creameries, Inc. 3.30 It " " 3.52
Northern States Power Company 3.48 it " " 4.50
W. S. Nott Company 16.94 If " " 18.35
it it " it 17.33 Dick Palen 8.00
Paper Supply Company 55.95 Park Press 56.20
Penny Super Market 31.00 Pittsburgh-Des Moines Steel 10.96
Leonard Ramberg, Acting Postmaster 4.00 Rosholt Equipment Co. 1.73
u n u if 1,200.00 it it it 24.12
Ruedlinger Nursery 12.00 it " It 23.38
Ed Ryan, Sheriff, Henn. County 4.00 Suburban Electric Company 5.00
Sumner Field Homes 40.00 J. E. Tatam 26.25
Tri State Bearing Co. 63.88 Twin City engine Rebuilders 191.75
Underwood Corporation 96.25 Victor Adding Machine Co. 44.00
Williamson Stamp Company 9.00 Anton Yngve 9.00
Sam Segal 885.03 Glen H. Anderson 90.00
Bids for Plate Cutter
As advertised in the St. Louis Park Dispatch April 29, 1954, sealed bids were
received from the following bidders for the furnishing of 1 Graphotype Model 6380
plate cutter to cut Style 110" Metal Address Plates, or equal:
1. Addressograph-Multigraph Corporation $1,415.00
On motion of Trustee Bolmgren,, seconded by Trustee Jorvig, the above bids were
referred to the Village Clerk and Water Registrar for tabulating and recommendation,
by unanimous vote of all Members of the Council.
Bids for Storm Sewer Construction - 54-16
As advertised in the St. Louis Park Dispatch April 29, 1954, sealed bids were
received from the following bidders for the construction of Stonk Sewer Improvement
No. 54-16 described therein:
1. Phelps-Drake Company, Inc. $44,475.00
2. O'Brien Construction Company, Inc. 37,233.90
3. Peter Lametti Construction Company 34,000.40
4. Lametti & Sons, Incorporated 45,447.00
5. Wolfe Construction Company 45,569.00
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above bids were
referred to the Village Engineer and Chairman of the Sewer Department Committee for
tabulation and recommendation, by unanimous vote of all Members of the Council.
Hearing on Application for Rezoning - Pure Oil Company
Pursuant to notice published in the St. Louis Park Dispatch April 29, 1954,
a public hearing was had on the petition of Pure Oil Company for rezoning the West
one-half of Lot 9, Home Addition from Open Development District to Commercial Use
District. The following persons appeared ----- George Cody, 2219 Louisiana Avenue
appeared for residents in the area. Said they feel that there is sufficient com-
mercial zoning on Cedar Lake Road and Louisiana Avenue for the area, and this lot is
near a home (on Lot- 10) and it is near the proposed playground (Lots 7 and 8) which
would be an added danger to children. Mr. Goddard of Pure Oil Company spoke and
said that they have no definite plans for this land at present and that it may be
vacant for many years.
Ordinance No. 1+49
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
amendment to the Zoning Ordinance was adopted by unanimous vote of all Members of the
Council:
264
May 10, 1954
Ordinance No. 449, Continued
ORDINANCE NO. 449
AN ,ORDINANCE AMENDING THE ZONING ORDINANCE
OF THE VILLAGE OF ST. LOUIS PARK
The Village Council of the Village of St.. Louis Park ordains:
Section 1. The Zoning Ordinance of the Village of St. Louis Park adopted
January 20, 1932, as heretofore amended, is hereby further amended by reclassifica-
tion of the area of.the respective use districts as defined in Section 2.2 of said
ordinance and the use district maps therein referred to as follows:
The West one-half of Lot 9, Home Addition, except the North 80 feet thereof
shall. be deleted from the Open Development District and shall be included in the Com-
mercial Use District and shall be subject to all of the regulations of said Ordinance
relating to said Commercial Use District, provided that prior to any Commercial Use
of said premises the owner thereof shall plant such shrubs and trees along the North
and West boundaries of said tract as shall form a planting screen, plan for which
shall be approved by the Village Council.
Planning Commission's Report on Request for Approval of Commercial Building
Planning ,Commission's report on the request of S & H Construction Company for
approval of proposed commercial building on parts of Lots 1, 2, 3, 4, Block 2,
Rearrangement of St. Louis Park for Harry A. Millberg, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the above request
was approved as recommended by the Planning Commission, and the Building Inspector
was authorized to issue permit for same, by unanimous vote of all Members of the
Council.
Licenses
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following appli-
cations for 1954 licenses were approved, and the Mayor and Clerk were authorized to
issue licenses to expire December 31, 1954, by unanimous vote of all Members of the
Council:
Texa-Tonka Service Cigarette
it " " Soft Drink
A. N. Jenstad Electrical
M. M. Berenson Pin Ball 1 Machine
Chester Hyland Hawker's Popcorn Truck
The Three Tee's Soft Drink
Boulevard Drive-in Restaurant
it it Cigarette
to It Trailer
NW Heating Engineers, Incorporated Gas Connections
Bond
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following bond
which was approved by Village Attorney, Edmund T. Montgomery, was approved by unanimoup
vote of all Members of the Council:
GAS INSTALLATION BOND $1,000.00
Northwestern Heating Engineers, Incorporated, principal
The Aetna Casualty and Surety Company, Surety
Effective May 4, 1954 --- Expires December 31, 1954•
Application for Permit to Erect Advertising Sign - NW Sign Erectors
On motion of Trustee Jorvig, seconded-by Trustee Middleton, the application of
Northwest Sign Erectors, dated May 4, 1954, for a permit to erect an advertising sign
flatwise on building at 3981 Zarthan Avenue; also directional sign in front,of 5814
Excelsior Boulevard directing people to 3981 Zarthan Avenue were approved, and the
Building Inspector was authorized to issue same, by unanimous vote of all Members of
the Council.
Gas Main Extensions
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following gas
main extensions were approved, by unanimous vote of all Members of the Council:
Job Number On At
S-122 Natchez Avenue North of West 38th Street
S-123 West 36th Street West of Brunswick Avenue
S-124 Randall Avenue West of Huntington Avenue
S-125 Alabama Avenue West 16th Street
May 10, 1954 265
Gas Main Extensions, Continued
Job Number On At
S-110 Pennsylvania Avenue & Oregon South of Cedar Lake Road
S-105 Quentin Avenue West 42nd Street
Petitions for Sanitary Sewer
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
petitions were referred to the Village Engineer, Chairman of the Sewer Department
Committee and Special Assessment Department for checking and recommendation, by un-
animous vote of all Members of the Council:
P-1444 PETITION FOR SANITARY SE11EER, signed by Joe A.
Bertzyls, 3024 Colorado Avenue and others, dated
May 7, 1954, for the construction of sanitary
sewer in COLORADO AVENUE FROM MINNETONKA BOUIE VARD
TO 31ST STREET.
P-1447 PETITION FOR SANITARY SEWER, signed by Rex H. Poppe,
for Town Realty Company, 4750 Grand Avenue, dated
May 7, 1954, for the construction of sanitary sewer
in Xylon Avenue from 35th Street to Approximately
300' South Thereof to Connect with Present Main.
Petitions for Street Improvements
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following petitions
were referred to the Village Engineer, Chairman of the Street Department Committee and
Special Assessment Department for checking and recommendation, by unanimous vote of all
Members of the Council:
P-1445 PETITION FOR CURB AND GUTTER, signed by James 0.
Kelly, 3135 Utah Avenue and others, dated February
182 1954, for the construction of curb and gutter
on the EAST SIDE OF UTAH AVENUE FROM 31ST STREET TO
32ND STREET.
P-1446 PETITION FOR GRADING AND OPENING OF STREET, signed by
Rex H. Poppe for Town Realty Company, 4750 Grand Avenue,
Minneapolis, dated May 7, 1954, for the GRADING AND
OPENING TO EXTEND XYLON AVENUE FROM 35TH STREET TO APPROXI-
MATELY 300 FEET SOUTH THEREOF.
P-1449 PETITION FOR SIDEWALK, signed by Robert E. Bell, 2925
Texa-Tonka Avenue and others, dated May 7, 1954, for the
construction of sidewalk on the EAST SIDE OF TEXA-TONKA
AVENUE FROM VIRGINIA AVENUE TO VIRGINIA AVENUE.
P-1449 PETITION OPPOSING SIDEWALK, signed by Hector G. Mac Donald,-
2961 Texa-Tonka Avenue and others, dated May 8, 1954,
- opposing the construction of sidewalk on the EAST SIDE OF
TEXA-TONKA AVENUE, FROM VIRGINIA AVENUE TO VIRGINIA AVENUE.
Petition for Water Main
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
petition petition was referred to the Village Engineer, Chairman of the Water Depart-
ment Committee and Special Assessment Department for checking and recommendation, by
unanimous vote of all Members of the Council:
P-1448 PETITION FOR WATER MAIN, signed,by Rex H. Poppe for Town Realty
Company, 4750 Grand Avenue, Minneapolis, dated May 7, 1954,
for the construction of Water Main in XYLON AVENUE FROM 35TH
STREET TO APPROXIMATELY 300 FEET SOUTH THEREOF TO CONNECT WITH
PRESENT MAIN.
Request for Permit to Erect Commercial Building - Kraus-Anderson, Inc.
Letter from Kraus-Anderson, Incorporated, dated May 7, 1954, requesting a permit
to erect a commercial building according to plans and specifications accompanying said
letter, was read.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Building Inspector
was authorized to issue permit to Kraus-Anderson, Inc. for erecting a commercial build-
ing on Lot 2, Block 3, Minikanda Vista Second Addition according to plans and specifi-
cations therefore, by unanimous vote of all Members of the Council.
266 May 10, 1954
Hearing Date Set for Sanitary and Storm Sewers for Lohman's Knollwood Plaza
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council:
R E S O L U T I O N
BE IT RESOLVED that the Clerk be hereby directed to publish a notice of
hearing to be held at the Council meeting of June 7, 1954, on proposed extension of
storm and sanitary sewers and water mains over easements across all that part of the
SES of the SE1, Section 18, Township 117, Range 21, lying north of State Highway No.
7, excepting the east 750 feet of the north 499.55 feet thereof; also over that part
of the 3W4 of the SEw, of said Section 18 lying, easterly of Minnehaha Creek and north
of State Highway No.-7. The area proposed to be assessed will be the premises above
described and the estimated cost is $2,094.00 for said water mains; $14,509.00 for
storm sewer; and $25,564.00 for sanitary sewer.
Planning Commission's Report on Request for Rezoning - Ruedlinger Nursery
Planning Commission's report dated May 5, 1954, on the request of Ruedlinger
Nursery for rezoning the following described property: TO LIGHT INDUSTRIAL - Com-
mencing at the center of Section; thence west to railroad right-of-way of Great
Northern Railroad; thence southerly along same to center of Minnehaha Creek; thence
down said Creek to East line of SW4; thence north to beginning, except north 200 feet
for Multiple Dwelling. TO MULTIPLE DWELLING - West 2 of the Southwest 4 of the Northwest
4 of Southeast 1 South of the-North 30 feet thereof with exception of the North 125
feet, was read.
Hearing Date Set for Rezoning - Ruedlinger Nursery
On motion of Trustee Middleton, seconded by Trustee Jorvig, June 14, 1954 was
set as date of hearing on the above request of Ruedlinger Nursery for rezoning, by
unanimous vote of all Members of the Council.
Planning Commission's Report on Request for Permit to Erect Commercial Building
Planning Commission's report dated May 5, 1954, on the request of Hennepin-Lake
Stationers and Zephyr Printing Company, for a permit to erect a commercial building
at 3865 Wooddale Avenue, was read.
On motion of Trustee Middleton, seconded by -Trustee Jorvig, a committee meeting
with the planning Commission was set for 6:30, Monday, May 17, 1954 at Rodberg's
Hamburger Stand to discuss the above matter, by unanimous vote of all Members of the
Council present.
Request for Establishment of Curb Line - Planning Commission
Request of the Planning Commission, dated May 5, 1954, that the Village Council
establish the curb line on Lake Street from Minnetonka Boulevard to Trunk Highway
No. 7, and to also plan layout of the Junction of Lake Street, Wooddale Avenue and
Dakota Avenue, so that curbs can be placed in the near future, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the Village Engineer
was instructed to establish the above requested curb lines and layout of junction, by
unanimous vote -of all Members of the Council.
Planning Commission's Report on Request for Permit to Build Gas Station - Christy
Planning Commission's report dated May 5, 1954, on the request of Allan Christy
to build a gas station on the NE corner of Lake Street, Wooddale and Dakota Avenues,
was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above request was
approved, and the Building Inspector was authorized to issue permit for same with a
twenty-foot setback of the building from the lot line on Dakota Avenue, and a forty- /
seven foot setback of the building from the lot line on Lake Street,, by unanimous vote
of all Members of the Council.
Planning Commission's Report on Application for Permits to Erect Two Signs - Nordquist
Planning Commission's Report-'dated May 5, 1954, on the applications of Nordquist
Sign Company for permits to erect two advertising signs at 5940 Excelsior Boulevard
for M & H Gas Station, was read.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the application of
Nordquist Sign Company for permit to erect one advertising sign at 5940 Excelsior
Boulevard for M & H Gas Station, on the building, was granted, and the application
for the sign on the property line was denied, by unanimous vote of all Members of the
Council.
Fire Department's Report for April, 1954
Fire Department's Report of fires for the month of April, 1954, was read and
ordered filed.
May 10, 1954 267
Planning Commission's Report on Application for Permit to Erect Sign - Naegele
Planning Commission's report dated May 5, 1954, on the application of Naegele
Advertising Company for a permit to erect an advertising sign at 3960 Wooddale
Avdnue for Park Funeral Home, was read. On motion of Trustee Middleton, seconded
by Trustee Jorvig, the foregoing request was approved, and the Building Inspector
was authorized to issue permit to Naegele Advertising Company for same, by unanimous
vote of all Members of the Council.- -
Planning Commission's Report on Application for Permit to Erect Sign - 7 Up Bottling
Planning Commission's report dated May 5, 1954, on the application of 7 Up
Bottling Company for a permit to erect an advertising sign at 5555 West Lake Street
for Mc 'Gilligan's Grocery Store, was read. On motion 'of Trustee Middleton, seconded
by Trustee Jorvig, the foregoing request was approved, and the Building Inspector
was authorized to issue permit to 7 Up Bottling Company for same, by unanimous vote of
all Members of the Council.
Planning Commission's Report on Application for Permit to Re-erect Sign - Meyers
Planning Commission's report dated May 5, 1954, on the application of Meyers
Outdoor Advertising Company for permission to re-erect billboard installed on Permit
No. 16 on Lot 6, Block 323, Rearrangement of St. Louis Park to a location behind
Permit No. 10, which is on Lot 39, Block 158, Rearrangement of St. Louis Park, was
read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the foregoing
request was approved, and the Building Inspector is to be so informed, by unanimous
vote of all Members of the Council.
Planning Commission's Report on Application for Permit to Erect Sign - 7 Up Bottling
Planning Commission's report dated May 5, 1954, on the application of 7 Up
Bottling Company for a permit to erect an advertising sign at 4008 Minnetonka Boule-
vard for Giller Drug Store, was read. On motion of Trustee Middleton, seconded by
Trustee Jorvig, the foregoing request was approved, and the Building Inspector was
authorized to issue permit to 7 Up Bottling Company for same, by unanimous vote of
all Members of the Council.
Planning Commission's Report on Application for Permit to Erect Sign - Western Outdoor
Planning Commission's report dated May 5, 1954, on the application of Western
Outdoor Advertising Company for a permit to erect an advertising sign at 3149 Salem
Avenue, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the
foregoing application was denied, by,,unanimous vote of all Members of the Council.
Planning Commission's Report on Application for Permit to Erect Sign - Western Outdoor_
Planning Commission's report dated May 5, 1954, on the application of Western
Outdoor Advertising Company for a permit to erect an advertising sign at 5600 West
Lake Street for Mileage Gasoline Service Station (to be used as a price board), was
read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the foregoing
application was approved, and the Building Inspector was authorized to issue permit to
Western Outdoor Advertising Company for same, by unanimous vote of-all Members of the
Council.
Planning Commission's Report on Application for Permit to Erect Sign - Naegele
Planning Commission's report dated May 5, 1954, on the application of Naegele
Advertising Company.for a permit to erect an advertising sign at 4412 Excelsior
Boulevard, was read. On motion of Trustee Middleton, seconded by Trustee- Jorvig,
the foregoing-application was approved, and the Building Inspector was authorized to
issue permit to Naegele Advertising Company for same, by unanimous vote of all Members
of the Council.
Bingo-
Letter from Milton E. Brecke, Chairman, Most Holy Trinity PTA Society, dated
April 26, 1954, requesting permission to hold a bingo party in the basement of their
church school on Thursday Evening, May 27, 1954, was read. No objectionq raised.
No action taken.
Report on Plans for Water Main Extensions` - Minnesota Department of Health
Report of Minnesota Department of Health, Division of Environmental Sanitation
Municipal Water Supply Section, dated April 22, 1954, on plans on water main extensions
at various locations in the Village, was read and ordered filed.
Letter Commending the Village for Rapid Work in Repairing Alle - L. G. Mustain
Letter from L. G. Mustain, 4060 Utica Avenue, dated May 6, 1954, commending
the Village for the rapid work in repairing Alley between Utica and Vernon Avenues
in the 4000 Block was read and ordered filed.
Letter Re: Exhaust Fumes in Deephaven Bus %Paul Estrem
Letter from Paul Estrem, 2831 Sumter Avenue, dated May 3, 1954, complaining
about excessive fumes in the Deephaven Bus serving Minnetonka Boulevard was read and
the Clerk was instructed to refer same to 'the Bus Company.
268 May 10, 1954
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION TRANSFERRING MONEY FROM THE PERMANENT IMPROVEMENT
REVOLVING FUND TO THE PERMANENT IMPROVEMENT REVOLVING FUND BOND SINKING
FUND NO. 1
WHEREAS, the Council in a resolution dated October 9, 1950 reserved the
right to direct the transfer of moneys from the Permanent Improvement Revolving
Fund to-the Permanent Improvement Revolving Fund Bond Sinking Fund to reduce the
Permanent Improvement Revolving Fund in .amounts sufficient to pay principal and
interest on the Permanent Improvement Revolving Fund October 12 1948 Series Bonds
maturing during the next year and reserves the right to cancel the deferred tax
levy to be spread in that year; and
WHEREAS, it was determined by the Department of Public Examiner, State of
Minnesota, that certain amounts of money were transferred each year from the
Permanent Improvement Revolving Fund to the Permanent Improvement Revolving Fund
Bond Sinking Fund No.. 1 to finance bond and interest maturities and fiscal agents
charges without -a resolution of the Village Council to authorize the tr4nsfer of
the specific amounts so transferred; now therefore
BE IT RESOLVED that the transfers of money, from the Permanent Improvement
Revolving Fund to the Permanent Improvement Revolving Fund Bond Sinking Fund No. 1,
made during the years and in the following amounts be ratified, to wit:
Year Ending December 31st Amount
1951 $992481.31
1952 $432396.64
1953 $272200.40
Assignment of Securitie's
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following resolution
was adopted by unanimous vote of all Members of the Council:
R E S O L U T I O N
RESOLVED, that the assignment of the following securities from the North-
western National Bank of Hopkins be accepted, and the agreement therein and
securities therein specified be approved -----
1. U. S. Treasury Note A-55 11due 3-15-55 $252000.00
Assignment dated August 17, 1953•
2. U. S. Treasury Bonds of 1961 22% due 11-15-61 $100,000.00
Assignment dated February 23, 1954•
Letter of appreciation to Bureau of Census
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Clerk was
instructed to write to the Bureau of Census, Washington, D. C., expressing the
Council's appreciation and satisfaction with the operation and results of the
Special Census recently completed, which was supervised by Vernon A. Jackson, by
unanimous vote of all Members of the Council.
Part Time Employee for Building Department - Roberta Edey
On motion of Clerk Justad, seconded by Trustee Bolmgren, Roberta Edey, 3101
Toledo Avenue was employed as a part time employee for the summer in the Building
Department at a salary of 85¢ per hour, effective June 14, 1954, by unanimous vote
of all Members of the Council.
Governor's Traffic Safety Conference
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Patrolman, James
Dahl was authorized to attend the Governor's Traffic Safety Conference-at Hotel
Nicollet, Wednesday, May 12, 1954; also Conference on Interstate Transportation of
Stolen Property in St. Paul, May 18, 1954, with necessary expenses paid, by unani-
mous vote of all Members of the Council.
Purchase. of Binding Equipment Authorized
On motion- of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was
authorized to purchase One (1) GBC Model 12 punch at $111.00 and One (1) GBC Model
12 binder at $84.00 --- total $195.00, by unanimous vote of all Members of the
Council.
Building Inspector's Weekly Report
The Building Inspector's report for week ending May 7, 1954, showing that 22
building permits were issued, totaling $204,590.00, was read and ordered filed.
May 10, 1954 269
Resolutiom
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 53-54 SANITARY SEWER #504 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted September
28, 1953, levying assessments for 53-54 Sanitary Sewer #504, the following lot was
inadvertantly assessed; and whereas the owner of said lot was assessed in 1942 for
the Lake Street Sewer, which serves said lot, and has paid up this latter assessment;
therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the entire assessment for years 1954 thru 1963 heretofore levied against the follow-
ing lot be canceled, and that the Auditor and the Treasurer of Hennepin County be
hereby authorized to cancel the same upon their respective records.
AMOUNTS TO BE CANCELED
NAME LOT PARCEL. ADDITION
C. H. Brown
4717 West 28th Street 13 1400 Auditor's Subdivision #318
TOTAL 1954 1955 1956 1M 1958 1959 1160 1961 11962 11963
357°50 51039 51.84 50,05 48.26 46.48 44.69 42.90 41,11 39°33 37°54
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 52-151 SIDEWALK #501 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted August
102 1953, levying assessments for 52-151 Sidewalk #501, the following error occurred:
When sidewalk was laid adjacent to the following property, the Engineering Depart-
ment listed said property in their contract and final estimate, showing the full
footage to be assessed, and our office charged said owner accordingly; however, said
owner had had sidewalk put in privately and therefore should not have been assessed;
therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the entire assessment for years 1954 thru 1958 heretofore levied against the follow-
ing property be canceled, and that the Auditor and the Treasurer of Hennepin County
be hereby authorized to cancel the same upon their respective records and to issue
the owner a corrected tax statement.
AMOUNTS TO BE CANCELED
NAME LOTS PARCEL ADDITION
R. A. Morken 31/32 1590 Hanke's Minikanda Terrace
3626 France Avenue N 40.531 Lot 31 & S 351 Lot 32
TOTAL Principal 1954 1955 1956 1957 1958
205.40 41.08 51.35 49030 47024 45019 43°13
Resolution
On motion of Trustee Jorvig, •seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION REFUNDING GARBAGE COLLECTION ASSESSMENT
WHEREAS it appears that by resolution of the Village Council levying assessments
for Garbage Collection, the following owner of Lots 26, 27, and 28, Block 175, Re-
arrangement of St. Louis Park was charged for garbage collection on both Lots 26 and
28, whereas he should have been charged for one lot only; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1949 thru 1953 installments of said assessment on Lot 28 heretofore paid in the
respective amounts set forth below be refunded to the respective property owner, and,
upon receipt of a signed verified claim and the paid tax statements, that the Mayor
and Clerk be hereby authorized to issue warrants in payment of such refund to the
respective property owner.
270 May 10, 1954
Resolution Refunding Garbage Collection Assessment, Cont'd
AMOUNTS TO BE REFUNDED
NAME LOT BLOCK ADDITION
W. L. Cooper 28 175 Rearrangement of St. Louis Park
3390 Louisiana Avenue
1949 1950 1951 1952 1953
6.30 8.40 8.4o 8.88 9.42
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CANCELING GARBAGE ASSESSMENT
WHEREAS it appears that by resolution of the Village Council levying assessments
for Garbage Collection, the following lot was assessed, whereas said lot is vacant
land and therefore should not have been assessed; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1953 installment of such assessment heretofore levied and paid in the respective
amounts set forth below be refunded to the respective property owner, and, upon
receipt of a signed verified.claim and a paid tax.statement, that the Mayor and
Clerk be hereby authorized to issue a warrant in payment of such refund to the res-
pective property owner.
BE IT FURTHER RESOLVED that the 1954 assessment heretofore levied against the
following lot be canceled, and that the Auditor and the Treasurer of Hennepin County
be hereby authorized to cancel the same upon their respective records.
AMOUNTS TO BE REFUNDED AND CANCELED
NAME PARCEL LOT ADDITION 1953 1954
Carl A. Ovre
5609 31st Avenue South 720 36 Richmond 9.42 16.90
Minneapolis, Minnesota
20 Year Guaranty Bonds on Incinerator Building Roofing and Flashings
Twenty-year guaranty bonds covering the roofing BD-24,165 , and flashings
(VF-BD-11,196) installed on the Village Incinerator Building, with Barrett Division,
Allied Chemical & Dye Corporation as principal, and Continental Casualty Company as
surety, were approved and ordered filed with Incinerator contracts.
Salary Increase - Vernon Anderson
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the salary of
Fireman, Vernon Anderson was increased from $351.30 to $356.30 per month, effective
May 1, 1954, to conform with automatic increas, by unanimous vote of all Members of
the Council.
Request for Leave of Absence for Jury Duty - Richard Senander_ -
Request of Village Sewer Department Employee, Richard Senander, for a leave of
absence for jury duty beginnning April 19, 1954, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the salary of
Richard Senander was ordered paid to him less the amount he receives for jury duty,
by unanimous vote of all Members of the Council.
Justice of Peace Report of Fines - Linnee
Justice of Peace E. A. Linnee's report of fines, dated April 30, 1954, was
read and ordered filed.
Justice of Peace Report of Fines - Yngve
Justice of Peace Anton Yngve's report of fines dated May 1,. 1954, was read
and ordered filed.
Minutes r
The minutes of meeting held May 3, 1954 were read._ On motion of Trustee Middleton,
seconded by Trustee Bolmgren, the minutes of meeting held May 3, 1954 were approved
as read, by unanimous vote of all Members of the Council.
May 10, 1954 271
Petition for Annexation - Ecklund & Swedlund
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the petition of
Ecklund and Swedlund for annexation of the following described property to the Village
of St. Louis Park was referred to the Village Attorney for checking and to prepare
an ordinance for consideration of the Village Council, by unanimous vote of all
Members of the Council:
The Northeast, Quarter (NES) of the Southeast Quarter (SE�)
of Section One (1), Township One Hundred Seventeen (117),
Range Twenty-two (22); except the West (W) Two Hundred Forty
seven and five-tenths (247.5) feet of the North (N) Four
Hundred Sixty-seven and five-tenths (467.5) Feet thereof, and-
also except the North (n) Two Hundred Eight and 71/100 (208.711 )
Feet of the West Two Hundred Eight and 71/100, (208.711) feet
of the East (e) Two Hundred Eighty-three and 71/100 (283.711)
Feet thereof. (West. of County Highway #18, north of Cedar Lake
Road). also --
The Southeast Quarter (SE4) of the Southeast Quarter ('SE4)
of Section One (1), Township One Hundred Seventeen (117),
North Range Twenty-two (22)2 West of the 5th Principal Meridian.
Excet that part described as follows: Commencing Thirty-three
(33� feet East of the center of the Southeast Quarter (SE4)
of said Section One (1); thence East along the North line of the
Southeast Quarter (SEr) of the Southeast Quarter- (SET) of said
Section One (1) a distance of Two Hundred Eight and Seventy-one
Hundredths (208.71') feet; thence South Two Hundred and Seventy-one
Hundredths (208.711) feet; thence West Two-hundred eight and seventy-
one hundredths (208.711 ) feet; thence North to the point of begin-
ning.
Resolution
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following
resolution prepared by the League of Minnesota Municipalities was approved by unani-
mous vote of all Members of the Council:
RESOLUTION ON LIQUOR AND BEER LICENSE FEES
(Presented by Liquor Control Committee) .:
WHEREAS, maximum off-sale liquor license fees in municipalities between
10,000 and 50,000 population have remained unchanged since originally fixed in 1934,
although the value of the dollar has declined materially during that period; and
WHEREAS, the flat fee of $100 for special club licenses outside first class
cities has never taken account of local variations and requirements and has become
increasingly inadequate in many municipalities and disproportionately small in
comparison to the license fee for other establishments, and amount of business done,
and the need for regulation they have often occasioned; and
WHEREAS, the $$5.00 fee fixed by law in 1933 for an off-sale beer license is
insufficient in many municipalities to pay for the expense of issuing the license,
becoming increasingly inadequate the more effectively the licensing authority carries
out its responsibilities of regulation;
RESOLVED, that the League of Minnesota Municipalities recommend to the 1955
legislature the following changes in the statutory license fees or ceilings:
Liquor off-sale fees
In municipalities between 10,000 and 50,000 population increase the
maximum fee of $200 to $$400.
Club liquor license fees
Change from fixed fee of $$100 to maximum fee of $500.
Off-sale beer license fees
Increase fixed $$5.00 fee to maximum $25 fee.
Hearing on Proposed Sidewalk Construction - ' 54-59 thru 54-72
Separate hearings were had on the proposed public improvements described in
the following resolution: Letter signed by Adolph Fine for Property Management Co.
and Edina Homes, Incorporated , dated May 7, 1954, opposing Improvement No. 54-64 -
Sidewalk on the West Side of Utah Avenue from Minnetonka Boulevard to West 31st
Street .
1
272 May 10, 1954
Hearing on Proposed Sidewalk Construction Continued
54-64 -----
On motion of Trustee Bolmgren, seconded by Trustee Middleton; proposed cons-
truction of sidewalk on the West Side of Utah Avenue from Minnetonka Boulevard to
West 31st Street, (thru Lot 6 Texa-Tonka), was canceled by unanimous vote of all
Members of the Council.
Mr. and Mrs. Victor Beehler and others appeared in opposition to Improvement
54-69. On motion of Trustee Bolmgren, seconded by Trustee Middleton, proposed
construction of sidewalk on the west side of Nevada Avenue from West 29th Street to
Minnetonka Boulevard (54-69) was canceled by unanimous vote of all Members of the
Council.
Petition signed by Richard Wolf, 2909 Virginia Avenue and others opposing
construction of sidewalk on the East Side of Virginia Avenue in the 2900 Block was
read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, proposed
construction of sidewalk (part of Improvement No. 54-67) adjacent to Lots 1, 9,
14, 15, Block 3, Texa-Tonka Addition was canceled by unanimous vote of all Members
of the Council.
Resolution
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION ORDERING SIDEWALK CONSTRUCTION
WHEREAS the Village Council has met at the time and place specified in the
notice published in the St. Louis Park Dispatch April 29 and May 6, 1954, relating
to the public improvements hereinafter described and "has heard all interested persons
appearing at said meeting and has secured from the Village Engineer a report ad-
vising it in a preliminary way as to whether each proposed improvement is feasible
and as to whether it should best be made as proposed or in connection with some
other improvement, and the estimated cost of the improvements as recommended;
therefore,
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the following public improvements be hereby ordered in accordance with plans and
specifications which have been prepared by the Village Engineer and filed with the
Village Clerk, and the Village Clerk is hereby directed to advertise for bids which
will be opened at the meeting of the Council June 7, 1954•
Improvement No. (Sidewalk Construction) Location
54-59 East Side Colorado Avenue from West 28th Street to West 29th Street
54-60 West Side of Rhode Island Avenue from West 33rd to West 34th Streets
54-61 West Side of Sumter Avenue from West 28th Street to West 29th Street
54-62 East Side of Sumter Avenue from West 28th Street to West 29th Street
54-63 East Side of Rhode' Island Avenue from West 28th Street to West 29th St,
54-65 West Side of Quebec Avenue from West 28th Street to West 29th Street
54-66 East Side of Quebec Avenue from West 28th Street to West 29th Street
54-67 Adjacent to Lots 10 thru 13, Block 3, Texa-Tonka Addition
54*68 West Side of Hampshire Avenue from West 27th'Street to West 28th Si.
54-70 East Side of Sumter Avenue from West 29th Street thru Lot 9; Block
3, East Texa-Tonka
54-71 East Side of Colorado Avenue from West 27th Street to West 28th St.
54-72 West Side of Colorado Avenue from West 27th Street to West 28th St.
and that Improvements Nos. 54-64, 54-69, and part of 54-67 adjacent to Lots 1, 9,
14 and 15, Block 3, Texa-Tonka Addition be abandoned.
Hearing on Proposed Grading, Graveling and Stabilizing of Streets and Alleys
Pursuant to notice published in the St. Louis Park Dispatch April 29 and May 6,
1954, a public hearing was had on the following proposed street and alley grading,
graveling and stabilizing improvements:
Improvement No. Location
54-25 Raleigh Avenue (formerly Rossy Street) from Princeton Avenue
to 107 feet west. Estimated Cost, $594.00
54-26 North-South Alley in North 105 feet of Registered Land Surveys
No. 58 and 188. Estimated cost $250.80
54-27 Alley in Block 1, Browndale Addition adjacent to Lots 16 to 22
inclusive. Estimated cost $537.90.
54-28 Wyoming Avenue from West 35th Street to West 34A Street.
Estimated cost $4,964.30.
May 10, 1954 27
Hearing on Proposed Grading, Etc. , Continued
The following persons appeared ---- Arnold W. Anderson, 4234 Raleigh Avenue appeared
in opposition to Improvement No. 54-25 because of the cost. On motion of Trustee
Bolmgren, seconded by Trustee Middleton, Improvement 54-25 was referred to the
Village Engineer for checking to find out if the Contractor who placed sewer in
street, put street back as he found it and to report back to the Council on May 17,
1954; also that action on this proposed improvement be deferred to May 17, 1954,
by unanimous vote of all Members of the Council.
No one was present regarding Improvements 54-26 and 54-27•
Mr. Caswell of Associated Contractors and Alfred Elie, 8206 West 35th Street
asked that Improvement No. 54-28 be withdrawn due to cost. On motion of Trustee
Bolmgren, seconded by Trustee Middleton, Improvement No. 54-28 was ordered canceled,
by unanimous vote, of all Members of the Council.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, action on
Improvements 54-25, 54-26 and 54-27 was deferred to May 17, 1954, by unanimous vote
of all Members of the Council.
Hearing on Proposed Curb and Gutter Construction - 54-32 thru 54-58
Separate hearings were had on the proposed public improvements described in
the following resolution. Letter from Property Management Company and Edina Homes,
Incorporated signed by Adolph Fine, dated May 7, 1954, opposing Improvement No.
54-37, was read. Also some residents from the area were present and objected to
this improvement at this time. On motion of Trustee Bolmgren, seconded by Trustee
Middleton, the proposed construction of curb and gutter improvement 54-37 — on the
West- Side of Utah Avenue from Minnetonka Boulevard to West 31st Street was canceled,
by unanimous vote of all Members of the Council.'
Due to opposition and pressure of residents regarding Improvements 54-46 and
54-47 of residents in the area that construction of curb and gutter not be made at
this time, it was moved by Trustee Middleton, seconded by Trustee Jorvig, proposed
= construction of Curb and Gutter Projects 54-46 and 54-47 -- East Side and West Side
of $ylon Avenue from 3525 and 3524 to West 36th Street was canceled, by unanimous
vote of all Members of the Council.
Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of a11 ,Members of the Council:
RESOLUTION ORDERING CURB AND GUTTER CONSTRUCTION
WHEIMS the Village Council has met at the time and place specified in the
notice published in the St. Louis Park Dispatch April 22 and 29, 1954, relating to
the public improvements hereinafter described and has heard all interested persons
appearing at said meeting and has secured from the Village Engineer a report advis-
ing it in a preliminary way as to whether each proposed improvement is feasible
and as to whether it should best be made as proposed or in connection with some other
improvement, and the estimated cost of the improvements as recommended; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the following public improvements be hereby ordered in accordance with plans and
specifications which have been prepared by the Village Engineer and filed with the
Village Clerk, and the Village Clerk is hereby directed to advertise for bids which
will be opened at the meeting of the Council June 7, 1954•
Improvement No. (Curb and Gutter Construction) Location
54-31 East Side Quebec Avenue from Minnetonka Boulevard to West 31st Street
54-32 East Side Colorado Avenue from West 28th Street to West 29th Street
54-33 West Side Rhode Island Avenue from West 33rd Street to West 34th Street
54-34 East Side Webster Avenue adjacent to N2 of Lots 19 thru 23, Block 1,
American Security Investment Company's Terrace Park
54-35 East Side Lynn Avenue from West 25th Street to West 26th Street
54-36 West Side Oregon Avenue from Minnetonka Boulevard to West 31st Street
54-38 North Side of West 35th Street from Zinran Avenue to Aquila Avenue
54-39 West Side- Hampshire Avenue from West 27th Street to West 28th Street
54-40 West Side Zinran Avenue from West 35th Street to West 36th Street
54-41 East Side Yukon Avenue from West 33rd Street to West 34th Street
54-42 West Side Yukon Avenue from West 33rd Street to West 34th Street
54=43 East Side Wyoming Avenue from West 33rd Street to West 34th Street
54-44 West Side Wyoming Avenue from,West 33rd- Street to West 34th Street
54-45 East Side- Zinran ,Avenue from West 35th'Street to West 36th Street
54-48 Adjacent to Lot 7, Block 2 and Lot 18, Block 1, Eide's and Marten's
Second Addition
54-49 West Side Nevada Avenue from West 29th Street to Minnetonka Blvd.
274 May 10, 1954
Resolution Ordering Curb and Gutter Construction Cont'd.
Improvement No. Location
54-50 'Nest Side Zinran Avenue from West 33rd- Street to West 34th Street
54-51 East Side Zinran Avenue from West 33rd Street to West 34th Street
54-52 East Side Sumter Avenue from West 29th Street thru Lot 9, Block
3, East Texa-Tonka
54-53 West 29th Street adjacent to South Side Lot 161, Block 14, Park
Manor Addition
54-54 East Side 'Colorado Avenue from West 27th Street to West 28th St.
54-55 East Side Rhode Island Avenue from West 31st Street to South
line Lot 13, Block 2, Eide's & Marten's Second Addition
54-56 West .Side Quebec Avenue from West 28th Street to West 29th St.
54-57 East Side Quebec Avenue from West 34th Street to West 35th St.
54-58 West Side Quebec Avenue from West 34th Street to West 35th St.,
and that Improvements Nos. 54-37, 54-46 and 54-47 be abandoned.
Hearing on Application for Rezoning - Self Storing Window Co.
Pursuant to notice published in the St. Louis Park Dispatch April 29, 1954,
a public hearing was had on the application of Self Storing Window Company to rezone
the property described therein, from Commercial Use District to Light Industrial
Use District. The following person appeared. John Yngve representing the
petitioner appeared.
Ordinance #450
On motion of Trustee Mi.ddleton, ,seconded by Trustee Jorvig, the following
amendment to the Zoning Ordinance was adopted by unanimous vote of all Members of
the Council:
ORDINANCE NO. 450
AN ORDINANCE_AMENDING THE ZONING ORDINANCE
OF THE VILLAGE OF ST. LOUIS PARK
The Village Council of the Village of St. Louis Park ordains:
Section 1. The Zoning Ordinance of the Village of St. Louis Park adopted
January 20, 1932, as heretofore amended, is hereby further amended by reclassification
of the area of the respective use districts as defined in Section 2.2 of said ordi-
nance and the use district maps therein referred to as follows:
That part
Government: Lot Six " j ty-riine(153�3ee e�, enflT"ce wes`t
(6) In Section 4, Townshlpp X17 Range
21, described as Yollows, r3elnning at Parallel with the North line of
the
a point In the Fait line of that cer- right-of-way of said Highway Thirty-
tain tract of ),and conveyedto North- two and thirty-four Hundredths(32 34')
ern States Power Company by deed feet, more or less, to a'point Eighty
recorded in Book 1034 of Deeds, on (Eo mentioned tract feet east of tcEast Ifne -
page 285, records of Hennepin County, eFT t of land eqn
Minnesota, which point Is ninety-eight e1!ed to Northern States Power Com-
and elgyty-nine hundredths (9889') any, thence south parallel with Bald
feet south of a point 1n the North e t line Fifty-nine (59') feet, thence
line of said Government Lbt Six 6) * t parallel with the North line of
dista ( thO right-of-way of said U S Trunk
nt thirty-four and Twenty-(6
Hundredths (34 26') feet east of the Hi htVay No 12 a dlstanbe of Eighty
Intersection of sold North line with (8 ') feet to the point oY beginning
the Easterly line of the right-of-wayan easem'anr"for-'M
ovor the following described la d to-
Southern
the 1lRail ap, thence
Nottsouth, and wit Beginning at a point Thi -three
Southern line
ofy, thence south along (33') feet west of the Eas line of,
tM r line y, said Northern States above mentioned Governme t Lot Six,,, ;'
Power Compax(y, land Forty-two and (,6), attd One Hundred Fift -nine (159;)
thirty-five ast corner (42 35) feet thence
feet north of the north ine of U S.
Westhe Southeast With
thereof, thence Trunk Highway No 12, thenee West .;
said parallel with the north line of parallel wit the No th line of said
said Government Lot Six (6) a dls- �� Highway Thty
-two and Thirty-four
tante of Ona Hundred and Seventy-two hundredths (32x34' feet, more or fleas,
Hundredths (aforesa10072') feet to the East- to n point Elghy (80') feet east of
erly Ilne of aforesaid rlgrltt-of-way of I the East line ofA a hereinbefore men-
Minneapolis, Northfield and Southern tioned tract of lvnd'conveyed to Noith-
Railway, thence SouthNgesterly along Tern States ower mpany, thence
said Easterly railroad right-of-way line North parallel with tete east line of
Sixty-one and one tent}L (611') feet, said tract,to the
right-of-way of U S Trynk Highway Soutfi,,line of Old
f more or less, to the north line of the gsaid South ine to a point Thirty-
uperlor oulevard, thence East along
l
No 12, thence Easterly along the North three (33') feet west of the East line
line of the right-of-way of said 131gh-
way Two Hundred Thirty-eight and of said Government Lot Six (6), thence
sash parallel with said east line to
fifteen Hundredths (23815') feet, more the point of beginning, according tot
or less, to a point Thirty-three (33')
feet west of the East line of said Gov- the United States Government Survey
ernment .Lot Six (6), thence North thereof, and situated in Hi nnepic)
_�arallel,with d est line One Hun- __Coun;y, Minnesota—..--�
shall be deleted from Commercial Use District and shall be included in the Light
Industrial Use District and shall be subject to all of the regulations of said
Ordinance relating to said Light Industrial Use District.
Agreement Relating to Dog Care
On motion of Trustee Middleton,; seconded by Trustee Bolmgren, the Mayor and
Clerk were authorized to sign for the Village, agreement which has been prepared by
the Village Attorney, E. T. Montgomery relating to care of dogs, between the
Animal Rescue League, Incorporated and the Village of St. Louis Park, by unanimous
vote of all Members of the Council.
May 10, 1954 275
Claim for Damages Approved - Glen H. Anderson
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the claim of
Glen H. Anderson, 3237 Texas Avenue in the amount of $$90.00 for damages to his
residence from road oil blown by wind from Village road applying equipment was
approved, and the Mayor and Clerk were authorized to issue a check in the amount of
$$90.00 to Mr. Anderson in payment of said claim, by unanimous vote of all Members
of the Council.
Supplies and Equipment for Civil Defense
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
requisitions for supplies and equipment for Civil Defense were approved, and the
Clerk was authorized to issue purchase orders for same, by unanimous vote of all
Members of the Council:
#447 Associated Lithographers. Forms and record cards
Approximately $80.00
#448 Hennepin-Lake Stationers. Office Supplies
Appriximately $21.60
#449 Miller-Davis Company. 1 Four-Drawer File ##8A-41-6
Gray $$94.50.
Purchase of Property for Park & Recreation Purposes
On motion of Trustee Bolmgren, seconded by Trustee Middleton, approval was
given for the purchase of Lots 31 and 32, Block 308, Rearrangement of St. Louis Park
for Park and Recreation use in the amount of ----- $$847.85
Plus 1952 taxes 52.08
99.93
Less Revenue Stamps $ 1.10
Abstract Extension 13.80 14.90
$$885.03,
by.unanimous vote of all Members of the Council.
Meeting Adjourned
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the meeting was
adjourned at 2:05 AM, May 11, 19542 by unanimous vote of all Members of the Council.
R. C. FERNSTROM
ATTEST:
t A0
EP JU AD, Clerk